2014 ADB Annual Report - Attorney Discipline Board

2014
State of Michigan
Attorney Discipline Board
ANNUAL REPORT
JANUARY 1, 2014 - DECEMBER 31, 2014
ATTORNEY DISCIPLINE BOARD
211 W. FORT STREET, SUITE 1410
DETROIT, MI 48226-3236
(313) 963-5553 TELEPHONE
(313) 963-5571 FAX
www.adbmich.org
TABLE OF CONTENTS
BOARD MEMBERS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i
BOARD STAFF. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i
BOARD MEMBERS
ORGANIZATION AND COMPOSITION.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
JAMES M. CAMERON, JR.
CHAIRPERSON
STAFF. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
1
LAWRENCE G. CAMPBELL
VICE-CHAIRPERSON
OFFICE AND HEARING FACILITY. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
1
VOLUNTEER HEARING PANELISTS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
1
DULCE M. FULLER
SECRETARY
HEARING PANEL PROCEEDINGS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
2
ROSALIND E. GRIFFIN, M.D.
BOARD REVIEW & OTHER ACTIONS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
2
Board Actions 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
3
NEW CASES FILED.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
3
Table 1 - New Cases Filed, 2004 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
3
SYLVIA P. WHITMER, Ph.D
LOUANN VAN DER WIELE
MICHAEL MURRAY
JAMES A. FINK
JOHN W. INHULSEN
BOARD STAFF
MARK A. ARMITAGE
EXECUTIVE DIRECTOR &
GENERAL COUNSEL
WENDY A. NEELEY
DEPUTY DIRECTOR &
ASSOCIATE COUNSEL
SHERRY MIFSUD
OFFICE ADMINISTRATOR
FINAL DISPOSITIONS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4
Table 2 - Discipline Orders Issued, 2004 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . .
4
DISCIPLINE BY CONSENT. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
4
TYPES OF MISCONDUCT RESULTING IN DISCIPLINE.. . . . . . . . . . . . . . . . . . . . . . 5
REINSTATEMENTS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
5
PENDING CASELOAD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
5
Year-End Caseloads 2013 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6
FUNDING AND EXPENSES. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
6
Table 3 - ADB Expenses 2013-2014 Fiscal Year. . . . . . . . . . . . . . . . . . . . . . . . .
6
JENNIFER M. PETTY
PARALEGAL/WEBMASTER
WEBSITE. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
7
KATHLEEN PHILLIPS
CASE MANAGER
APPENDICES
ALLYSON M. PLOURDE
CASE MANAGER
APPENDIX A - Annual Activity Report. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
8
JULIETTE M. LOISELLE
RECEPTIONIST
APPENDIX B - Sanctions Imposed - 2014 (By Type of Misconduct). . . . . . . . . . . . .
9
APPENDIX C - Disciplined Attorneys by Type of Discipline - 2014. . . . . . . . . . . . .
10
APPENDIX D - Attorney Discipline Board Comparative Statement of Expenses. .
14
APPENDIX E - Board Member Biographies.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
15
APPENDIX F - 2014 Hearing Panel Roster. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
19
i
ORGANIZATION
AND COMPOSITION
The Attorney Discipline Board is the adjudicative arm of the Michigan Supreme
Court for the discharge of the Court’s exclusive constitutional responsibility to
supervise and discipline Michigan attorneys. The Board, along with its
prosecutorial counterpart, the Attorney Grievance Commission, is part of the
bifurcated system of discipline described in Chapter 9.100 of the Michigan Court
Rules.
The Attorney Discipline Board consists of six lawyers and three public members
(non-lawyers) appointed by the Supreme Court. A member may not serve more
than two three-year terms. All members serve without compensation.
On September 30, 2014, Craig H. Lubben of Kalamazoo and Carl E. Ver Beek
of Grand Rapids, each completed their second three-year terms as members
of the Board. Mr. Lubben served as the Board’s Vice-Chairperson his final year
on the Board. Mr. Lubben and Mr. Ver Beek each brought careful judgment,
analytical skills, and dedication to their service on the Board. The public, the
courts and the legal profession are indebted to these gentlemen, who leave with
the admiration, affection and best wishes of the Board’s members and staff.
Lawyer members James A. Fink and John W. Inhulsen were appointed by the
Supreme Court to new three-year terms on the Board commencing October 1,
2014. Biographical information for the nine members of the Attorney Discipline
Board may be found in Appendix E of this report.
The Board’s Chairperson and Vice-Chairperson are appointed to one-year terms
by the Michigan Supreme Court. The Board’s Secretary is elected by its
members. The Board’s officers for one year terms ending September 30, 2015,
are James M. Cameron, Jr. of Ann Arbor, Chairperson; Lawrence G. Campbell
of Detroit, Vice-Chairperson; and Dulce M. Fuller of Birmingham, Secretary.
STAFF
Michigan Court Rule 9.110 authorizes the Attorney Discipline Board to appoint
an attorney as its counsel. The Board’s full-time staff consists of: Mark A.
Armitage, Executive Director and General Counsel; Wendy A. Neeley, Deputy
Director and Associate Counsel; Sherry Mifsud, Office Administrator; Jennifer
M. Petty, Paralegal/Webmaster; Kathy Phillips, Case Manager; Allyson M.
Plourde, Case Manager; and Juliette M. Loiselle, Receptionist.
OFFICE AND
HEARING
FACILITY
The Attorney Discipline Board is located at 211 W. Fort St., Suite 1410, Detroit,
Michigan 48226 (corner of Fort St. and Washington Blvd.). The Board’s
facilities include hearing and conference rooms for public hearings conducted
by the Board and hearing panels.
VOLUNTEER
HEARING
PANELISTS
The Board maintains a current roster of more than 420 attorneys appointed
annually to serve on three-member hearing panels. Hearing panelists are
currently located in 39 of Michigan’s 83 counties. The 2014 hearing panelist
roster is attached as Appendix F. The Board seeks to appoint attorneys as
panel members with diverse backgrounds and who represent a broad range of
professional experience. Further information regarding the role of hearing
panelists, the rules regarding their appointment and disqualification and the
panelist application form are available on the ADB website: www.adbmich.org.
Page 1
HEARING PANEL
PROCEEDINGS
Complaints submitted by clients, judges or other lawyers regarding an attorney’s
conduct are investigated by the Grievance Administrator and his or her staff
under the supervision of the Attorney Grievance Commission, a separate
agency. If formal disciplinary proceedings are authorized by the Commission,
the charges of misconduct are set forth in a formal complaint filed by the
Administrator.
Upon the filing of a formal complaint with the Attorney Discipline Board, the
matter is assigned to a hearing panel and scheduled for hearing within 56 days.
Proceedings before a panel are open to the public and are conducted under the
Michigan Court Rules applicable to a civil non-jury trial in a circuit court and the
Michigan Rules of Evidence. During 2014, hearing panels conducted 90 public
hearings throughout the state.
Charges of misconduct must be established by a preponderance of the
evidence. If misconduct is not established, the panel must enter an order of
dismissal. Upon a finding of misconduct, the panel must conduct a separate
phase of the hearing to determine the appropriate discipline. The levels of
discipline provided in the court rules are reprimand, probation, license
suspension, and disbarment (revocation of the license to practice law).
Discipline orders must include an assessment of administrative costs together
with the actual costs incurred by the Grievance Commission and Discipline
Board, and may include an order of restitution to an aggrieved client. The Board
collected assessed costs of $116,438 from disciplined lawyers in 2014. Orders
of reprimand and suspension may include additional conditions relevant to the
established misconduct, including legal education, reformation of law office
practices and personal counseling.
Orders of discipline entered by a hearing panel, including orders for suspension
and disbarment, constitute final orders and may be enforced in civil contempt
proceedings by the Grievance Administrator. Final orders of a hearing panel
may be appealed to the Board within 21 days by the respondent, the Grievance
Administrator or the complainant.
BOARD REVIEW
&
OTHER ACTIONS
In addition to their administrative and oversight responsibilities, the nine
appointed members of the Attorney Discipline Board serve as the intermediate
appellate level of Michigan’s discipline system. Hearing panel decisions are
reviewed based upon the record presented to the hearing panel and the written
and oral arguments presented by the parties at a public hearing before the
Board. Following its review, the Board may enter an order affirming, reversing,
remanding or modifying the panel’s order. A party or the complainant may seek
further review by the Michigan Supreme Court by filing an application for leave
to appeal. The Board regularly considers and disposes of petitions for
interlocutory review, various motions for reconsideration as well as motions
seeking stays of discipline, requests for payment plans and extensions of time
to pay costs, consolidation or severance of pending matters, and the institution
of show cause proceedings for alleged violations of discipline orders.
The Board took the following actions in 2014 in connection with review
proceedings initiated pursuant to MCR 9.118 or in accordance with its other
duties:
Page 2
BOARD ACTIONS 2014
NEW CASES FILED
Affirmed Hearing Panel Order of Disbarment
1
Affirmed Hearing Panel Order of Suspension or Reprimand
6
Affirmed Hearing Panel Order of Dismissal
1
Reduced Level of Discipline
1
Increased Level of Discipline
1
Affirmed Hearing Panel Denial of Reinstatement
2
Denied Reconsideration
1
Dismissed Petition for Review
1
Denied Motion to Quash Subpoena Under MCR 9.112(D)
1
Denied Petition to Allow Resignation Pursuant to MCR 9.115(M)
Without Prejudice to the Commencement of Disciplinary
Proceedings
1
TOTAL:
16
There were 75 new formal complaints filed in 2014 containing original charges
of misconduct following an investigation by the Attorney Grievance Commission.
Twenty new cases were commenced under MCR 9.120 with the filing of a
judgment of conviction establishing that the attorney had been convicted of a
crime. Eight petitions for reinstatement in accordance with MCR 9.123(B) were
filed in 2014 by attorneys suspended for 180 days or more. In addition, the
Grievance Administrator filed 10 petitions seeking miscellaneous relief (six for
enforcement of an earlier order for discipline, two consent petitions to allow an
attorney’s resignation pursuant to an order of revocation under MCR 9.115(M),
one stipulation to set aside/vacate reprimand and one motion to quash
subpoena under MCR 9.112(D)), two petitions seeking an attorney’s transfer to
inactive status and five reciprocal discipline actions based upon the imposition
of discipline in another jurisdiction.
The Board opened 126 new files in 2014. The following table (Table 1)
illustrates the Board’s annual intake of new cases since 2004.
Table 1 - New Cases Filed, 2004 - 2014
Page 3
FINAL
DISPOSITIONS
The Attorney Discipline Board issued 120 final disposition orders in 2014,
including orders of discipline, orders of dismissal, orders granting or denying
reinstatement (or dismissing a petition for reinstatement) and orders for
transfer to inactive status. Public discipline orders (disbarment, suspension,
reprimand, probation or orders of “no discipline”) were issued in 94 cases. A
complete list of the orders of discipline issued in 2014 appears in Appendix C.
Orders of discipline issued since 2004 are illustrated in Table 2, below.
Table 2 - Discipline Orders Issued, 2004 - 2014
DISCIPLINE
BY CONSENT
The respondent and the Grievance Administrator may enter into a stipulation for
a consent order of discipline. This procedure, described in MCR 9.115(F)(5),
allows a respondent attorney to admit or plead no contest to the charges in the
complaint in exchange for a stated form of discipline. Written notice of the
stipulation must be provided to the complainant and the stipulation must be
approved by both the Attorney Grievance Commission and a hearing panel.
Forty-Eight consent orders of discipline were finalized in 2014, accounting for
51% of all final orders of discipline.
Consent orders were finalized in the following discipline categories in 2014:
Type of Discipline
Page 4
Consent
Orders
Total
Discipline
Orders
% By
Consent
Disbarment
4
20
20%
Suspension (3 years or more)
1
5
20%
Suspension (180 days < 3 years)
9
26
35%
Suspension (30-179 days)
11
17
65%
Reprimand
23
26
88%
TYPES OF
MISCONDUCT
RESULTING IN
DISCIPLINE
A summary of the final discipline orders in 2014, showing the predominant
nature of the misconduct and the resulting discipline, is included in this report
as Appendix B.
The largest category of misconduct, accounting for 21% of all discipline orders
issued in 2014, was for conduct characterized by a lack of diligence, lack of
competence, and/or neglect of client matters. In some cases in this category,
the attorney’s neglect or mishandling of client matters was accompanied by
additional misconduct including failing to keep clients reasonably informed,
failure to return unearned fees, and/or failure to answer request(s) for
investigation or failing to respond to a lawful demand for information from a
discipline authority.
Nineteen Michigan lawyers were publicly disciplined in 2014 as the result of a
criminal conviction. These cases accounted for 19% of discipline orders issued
in 2014. In seven cases involving a lawyer’s felony conviction, the lawyer was
subject to an automatic interim suspension, effective the date of conviction and
until the entry of a final order by a hearing panel. Discipline was also ordered
for 12 lawyers convicted of various misdemeanor offenses, including five
lawyers disciplined for driving offenses involving alcohol.
Mishandling of funds or trust accounts was the primary misconduct in 19 cases,
or 20% of the orders of discipline issued in 2014, and Appendix B breaks these
cases into two categories, the first of which involved conversion of client or third
party funds (sometimes known as “misappropriation”); this category accounts
for 7% of the 94 cases in which discipline was ordered. The category “other
money offenses” includes misconduct such as failure to promptly refund an
unearned fee, commingling not involving conversion, and other violations of the
trust accounting rule (MRPC 1.15). In several cases, lawyers improperly kept
their personal funds in a trust account, contrary to MRPC 1.15.
Other types of misconduct resulting in discipline in 2014 included reciprocal
discipline based on a finding of misconduct in another jurisdiction (9%), a
lawyer’s failure to comply with a prior discipline order (6%), conflicts of interest
(5%), and misrepresentations to a tribunal or a client (4%).
REINSTATEMENTS
Attorneys suspended for 179 days or less are automatically reinstated upon the
filing of an affidavit of compliance with the Supreme Court. Nineteen attorneys
were automatically reinstated under this rule in 2014. In cases of disbarment
or suspensions of 180 days or more, the attorney must file a petition for
reinstatement which is followed by an investigation by the Grievance
Administrator and a hearing before a panel to determine the applicant’s fitness
to re-enter the practice of law. Attorneys suspended for three years or more
must also undergo recertification by the State Board of Law Examiners.
Eight reinstatement petitions were filed with the Board and assigned to panels
in 2014 for hearing. The Board or its panels issued five orders reinstating
attorneys whose licenses had been suspended or disbarred.
Four
reinstatement petitions were denied or dismissed.
PENDING
CASELOAD
As of December 31, 2014, there were a total of 77 open discipline or
reinstatement cases pending before a hearing panel, the Attorney Discipline
Board or the Michigan Supreme Court.
Page 5
Year-End Caseloads 2013 - 2014
Pending 12-31-13
Pending 12-31-14
Supreme Court
1
2
Attorney Discipline Board
11
15
Hearing Panel
68
60
80
77
Total:
FUNDING AND
EXPENSES
The Attorney Discipline Board receives no public funds. Michigan’s Attorney
Discipline System (the Attorney Discipline Board and Attorney Grievance
Commission) is funded primarily from the discipline portion of the dues paid by
all active members of the State Bar of Michigan. Under the current dues
structure approved by the Supreme Court, effective until September 1, 2014,
annual dues for active members were $305, of which $110 (36%) was
specifically allocated to the Attorney Discipline System. Effective September 1,
2014, the overall dues decreased to $285 as a result of a reduction in the
discipline portion of the dues to $90. For the fiscal year which ended
September 30, 2014, the combined operating expenses of the Attorney
Discipline Board and the Attorney Grievance Commission were $4,798,171.
The Attorney Discipline Board’s operating expenses in FY 2013-2014 were
$984,798. A chart summarizing the Board’s expenses for 2013-2014 is included
below (Table 3). A complete itemization of the Board’s expenses for the fiscal
year is attached to this report as Appendix D.
Table 3 - ADB Expenses 2013-2014 Fiscal Year
Page 6
WEBSITE
The Attorney Discipline Board’s website can be found at www.adbmich.org. The
site includes the disciplinary history of all attorneys disciplined in Michigan since
October 1, 1978; a searchable database of the full text of all Attorney Discipline
Board opinions, as well as all notices of discipline and reinstatement issued
since October 1, 1978; and, links to related sites in the fields of attorney
discipline, regulation and ethics. The Board’s website also provides information
for hearing panel applicants; information on a hearing panelist’s disclosure
obligations; and, updated information on the status of high profile cases of
interest to the public and profession.
For further information regarding the operation of the Michigan Attorney
Discipline Board, please contact:
Attorney Discipline Board
211 W. Fort Street
Suite 1410
Detroit, MI 48226-3236
Telephone: (313) 963-5553
Facsimile: (313) 961-5571
Website: www.adbmich.org
Mark A. Armitage, Executive Director
James M. Cameron, Jr., Chairperson
Page 7
APPENDIX A
ANNUAL ACTIVITY REPORT
JANUARY 1, 2014 THROUGH DECEMBER 31, 2014
CASES FILED
Formal Complaints. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 75
Automatic Interim Suspensions (AI). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6
Judgments of Conviction (JC). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20
Petitions for Reciprocal Discipline (RD). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
Petitions to Transfer to Inactive Status (PI). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2
Petitions for Reinstatement (RP). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8
Miscellaneous (MZ). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10
TOTAL CASES FILED. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 126
FINAL DISPOSITIONS
Final Orders of Discipline. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 94
Disbarments. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20
Suspensions. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 48
Subject to MCR 9.123(A). . . . . . . . . . . . . . . . . . . . . 17
Subject to MCR 9.123(B). . . . . . . . . . . . . . . . . . . . . 26
Subject to MCR 9.123(B) & (C). . . . . . . . . . . . . . . . . 5
Reprimands. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26
Misconduct But No Discipline. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0
Probation. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0
Transfer to Inactive Status. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2
Dismissals. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10
Reinstatements Granted. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
Reinstatements Denied or Dismissed. . . . . . . . . . . . . . . . . . . . . . . . . . . 4
Other. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
TOTAL FINAL DISPOSITION ORDERS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 120
OTHER NOTICES ISSUED
Automatic Interim Suspensions [MCR 9.120]. . . . . . . . . . . . . . . . . . . 6
Interim Suspensions Ordered By Hearing Panel [MCR 9.115(H)]. . . 10
Automatic Reinstatements Under MCR 9.123(A).. . . . . . . . . . . . . . . 19
TOTAL OTHER NOTICES ISSUED.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35
PUBLIC HEARINGS BY HEARING PANELS
Scheduled. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 235
Held.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 90
COSTS
Total Costs Reimbursed to the State Bar of Michigan
by Respondents and Petitioners. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $116,438.04
Page 8
APPENDIX B
SANCTIONS IMPOSED - 2014
By Type of Misconduct1
DISBARMENT
SUSP.
3 YRS +
SUSP.
180 DAYS
LESS 3 YRS
SUSP.
30 - 179
DAYS
REPRIMAND
NEGLECT2
1
1
2
4
5
NEGLECT
(Accompanied by Failure to
Answer R/I)
1
MISAPPROPRIATION/
CONVERSION
7
OTHER MONEY OFFENSES
1
2
CONVICTION (Felony)
5
2
CONVICTION (Misdemeanor)
MISREPRESENTATION/FRAUD
7
5
12
4
7
1
6
12
1
1
3
5
6
1
4
1
1
1
1
4
2
1
8
3
2
JUDICIAL DISCIPLINE
1
2
3
FAILURE TO SUPERVISE
OTHER
20
13
3
RECIPROCAL DISCIPLINE
TOTAL:
TOTAL
7
2
1
NO
DISCIPLINE
6
CONFLICT OF INTEREST
FAIL TO COMPLY/PRACTICE
WHILE SUSPENDED
PROBATION
5
2
2
8
1
3
4
26
17
26
0
0
94
1
Formal complaints filed by the Grievance Administrator commonly include multiple charges of misconduct.
For this chart, the sanctions are categorized based on the most serious misconduct found by the panel or the Board.
2
For purposes of this chart, the term “neglect” encompasses the concepts of competence, neglect, diligence,
and communication found in MRPC 1.1, 1.2, 1.3 and 1.4.
Page 9
APPENDIX C
DISCIPLINED ATTORNEYS BY TYPE OF DISCIPLINE - 2014
DISBARMENTS (20)
RESPONDENT
EFFECTIVE DATE
BARRON, Jarrod A.
August 13, 2014
BENNER, Brian J.
September 1, 2014
BLACK, D. Richard, Jr.
January 6, 2013
CAMERON, James M.
August 23, 2010
CARITHERS, Michael R., Jr.
August 17, 2011
CHAMBERS, Anthony T.
April 22, 2013
DAVIS, Shawn P.
January 3, 2014
DODSON, Eric B.
October 22, 2014
DORAN, William F.
December 5, 2014
DUNN, David B.
June 6, 2014
GELLERT, Karl N.
April 16, 2014
GUEST, Donald A.
May 31, 2014
HARRINGTON, Peter J.
November 22, 2013
HU, Kelvin Yinkang
August 7, 2014
JUSTIN, James M.
November 4, 2014
LIPPITT, Barry L.
August 9, 2014
RUDICK, Stuart M.
April 1, 2014
TALLERDAY, Ray G.
July 9, 2014
VINCENT, Brian Patrick
November 22, 2014
WHITE, Thomas A.
July 15, 2013
SUSPENSIONS SUBJECT TO MCR 9.123(B) AND (C) [THREE YEARS OR MORE] (5)
RESPONDENT
LENGTH
EFFECTIVE DATE
FRENCH, Nathan S.
Three Years
July 9, 2014
MERCIER, Daniel L.
Three Years
April 15, 2013
NOLAN, Terry J.
Three Years
November 5, 2014
POWELL, Josephine A.
Four Years
February 26, 2014
SHEPARD, Matthew C.
Three Years
June 26, 2014
Page 10
SUSPENSIONS SUBJECT TO MCR 9.123(B) [180 DAYS BUT LESS THAN THREE YEARS] (26)
RESPONDENT
LENGTH
EFFECTIVE DATE
ADAMS, Deborah Ross
180 Days
March 31, 2014
COLEMAN, Katrina J.
180 Days
March 22, 2014
DAVENPORT, Charles D.
One Year
May 29, 2014
DEPREKEL, Thomas W.
180 Days
August 22, 2014
DORAN, William F.
181 Days
January 10, 2014
FEELEY, Richard R.
180 Days
January 3, 2014
FITZGERALD, Stephen P.
180 Days
August 1, 2014
FORREST, Jess E.
180 Days
June 20, 2014
GODFREY, William A.
180 Days
November 2, 2017
GRAHAM, Susan G.
180 Days
December 28, 2013
HOY, Michael D.
One Year
December 28, 2013
KARNANI, Achla B.
180 Days
April 30, 2014
KAUFMAN, Mark A.
15 Months
October 9, 2013
KENNEDY, John J.
180 Days
June 30, 2014
MCCLEARY, Jennifer M.
180 days
September 12, 2014
MIKKO, Dennis P.
One Year
June 28, 2014
NOVECK, Daniel
270 Days
March 7, 2014
PACE-BYRD, Damika L.
180 Days
December 27, 2013
PAYNE, Robert Joseph
180 Days
March 12, 2014
PAYNE, Robert Joseph
One Year
December 2, 2014
QUIST, Richard J.
180 Days
August 1, 2014
REDMAN, Bruce R.
180 Days
June 1, 2014
RILEY, Jeanette M.
180 Days
July 18, 2014
SOAVE, Francis N.
One Year
February 22, 2014
WELCH, J. Kim (Mr.)
180 Days
July 3, 2014
WEST, Susan L.
180 Days
June 20, 2014
Page 11
SUSPENSIONS SUBJECT TO MCR 9.123(A) [LESS THAN 180 DAYS] (17)
RESPONDENT
LENGTH
EFFECTIVE DATE
BORIN, Meri Craver
45 Days
April 15, 2014
BRUZA, Dean R.
179 Days
March 19, 2014
CUSHINGBERRY, George, Jr.
45 Days
February 18, 2014
DONALDSON, Michael L.
60 Days
June 18, 2014
ENGLE, Ralph M.
120 Days
January 25, 2014
FRANCHEK, James S.
179 Days
May 22, 2014
GREENWOOD, Emmett D.
150 Days
August 9, 2014
LADEWSKI, Gregory B.
120 Days
January 1, 2014
MADER, Eric
150 Days
June 18, 2014
MCKOAN, Joseph H., IV
179 Days
July 1, 2014
NASLUND, Eric L.
179 Days
November 1, 2014
REED, Gregory J.
90 Days
October 15, 2014
REYNOLDS, Michael A.
30 Days
February 22, 2014
RICHARDS, Ray E., II
30 Days
January 3, 2014
SHANNON, Thomas J.
90 Days
March 14, 2014
SOROVIGAS, Harilaos I.
30 Days
April 19, 2014
WOODARDS, Clifford, II
90 Days
May 16, 2014
REPRIMANDS (26)
RESPONDENT
EFFECTIVE DATE
BAKER, Paul N.
July 16, 2014
BLACKMOND, Frederick J.
April 19, 2014
BRADY, David S.
June 6, 2014
BROWN, Charles D.
February 26, 2014
BRUCH, Marlo D.
March 21, 2014
BRUSSTAR, John W.
May 22, 2014
BUDZYNSKI, Thomas J.
May 28, 2014
DAY-WINTERS, Doris Marie
October 15, 2014
ERLAND, Earl E.
March 25, 2014
HALL, Cyril C.
May 28, 2014
HARDER, Mark E.
September 13, 2014
Page 12
RESPONDENT
EFFECTIVE DATE
HELM, David Christopher
September 27, 2014
HICKEY, Phillip D.
March 29, 2014
HOWE, Annette K.
May 8, 2014
HUNLEY, Gary D.
December 6, 2014
KARASICK, Kenneth S.
March 22, 2014
KIRCHOFF, Kimberly A.
December 3, 2014
KOZMA, Kevin J.
August 24, 2013
LANCASTER, James R.
July 19, 2014
LUCIA, Chad M.
January 9, 2014
MUNSON, Harrison W.
July 15, 2014
NITZKIN, Gary D.
October 22, 2014
SCOTT, Saun-Roland
December 27, 2013
SMITH, John W.
November 7, 2014
TRAUTNER, Thomas G.
August 13, 2014
ZACHARY, Todd
November 8, 2014
DISBARMENTS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20
SUSPENSIONS - MCR 9.123(B) and (C). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
SUSPENSIONS - MCR 9.123(B). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26
SUSPENSIONS - MCR 9.123(A). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17
REPRIMANDS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26
PROBATIONS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0
MISCONDUCT BUT NO DISCIPLINE. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0
Page 13
APPENDIX D
Attorney Discipline Board Comparative Statement of Expenses
Years Ended September 30, 2013 & September 30, 2014
Expense Item
Salaries & Longevity
FY 2013
FY 2014
484,778
461,938
Payroll Taxes
36,233
35,281
Employee Insurance
96,366
99,225
Pension Contribution
45,161
41,386
3,938
3,689
53,143
53,545
119,719
122,911
Electricity
4,797
4,675
Parking
6,415
6,320
Law Clerk and Professional Fees
12,331
15,462
Bookkeeping and Audit
15,152
15,656
Hearing Panel Expenses/Transcripts
33,727
41,474
7,733
8,137
Meetings
11,449
8,674
Travel
12,004
5,582
Telephone
5,771
5,844
Books and Subscriptions
8,219
9,011
Office Supplies
4,474
5,749
Printing
590
370
Postage
7,354
9,288
13,439
16,681
Repairs and Maintenance
1,174
1,942
Office Expenditures
9,847
4,788
Professional Education
3,206
2,847
Dues
1,552
1,376
Miscellaneous
1,691
1,232
Depreciation
2,796
1,715
1,003,059
984,798
Payroll Processing Fee
Retiree Health Care Expense
Rent
Machine Rental
Insurance
TOTAL
Page 14
APPENDIX E
Board Member Biographies
JAMES M. CAMERON, JR. of ANN ARBOR
Chairperson
Term Expires: September 30, 2015
Jim Cameron is a member of the Dykema law firm and is the Office Managing Member for
Dykema's Ann Arbor, Michigan office. He graduated with honors from Harvard University in 1973
and obtained his law degree from American University in 1978. Between college and law school,
Mr. Cameron taught high school English. Since joining Dykema in 1978, Mr. Cameron has been
a member of the firm's Litigation Group, practicing primarily in the area of commercial litigation with
experience in patent infringement suits and construction contract litigation. Mr. Cameron has an
interest in alternative dispute resolution and has significant experience as a facilitator, mediator,
and arbitrator. Mr. Cameron has been actively involved in public education as a past trustee for
the Ann Arbor Public Schools Board of Education, as a board member and past Chairperson of the
Ann Arbor Public Schools Educational Foundation, and as Chairman for the Michigan Teacher
Tenure Commission. He is also a past member of the Board of Trustees, Planning Commission
and Zoning Board of Appeals for Scio Township, and has served on the Elected Officials
Compensation Committee and Zoning Board of Appeals for the City of Ann Arbor. In December
2008, the Michigan Supreme Court appointed Mr. Cameron to fill an unexpired term on the Attorney
Discipline Board ending September 30, 2009. He was re-appointed to a full three-year term
commencing October 1, 2009. In 2011, the Supreme Court appointed him to a one-year term as
Vice-Chairperson. He was re-appointed to a second three-year term in 2012, and, in 2013, the
Supreme Court appointed him to a one-year term as Chairperson. In September 2014, the
Supreme Court appointed him to a second one-year term as Chairperson.
LAWRENCE G. CAMPBELL of FRANKLIN
Vice-Chairperson
Term Expires: September 30, 2017
Mr. Campbell is a member of Dickinson Wright, a multi-state law firm specializing in corporate and
business law. Mr. Campbell has extensive experience in handling business and commercial
litigation, with particular emphasis in securities, fraud defense, accountant malpractice, and
contract disputes. He is a graduate of Michigan State University and the University of Detroit Law
School, where he was the Managing Editor of the University of Detroit Law Review. Mr. Campbell
is a past president of the Detroit chapter of the Federal Bar Association and has served as
Chairperson of the U.S. Courts Committee of the State Bar of Michigan. Mr. Campbell has been
a member of the Commercial Litigation Committee of the Corporate, Finance and Business Law
Section of the State Bar of Michigan. He is a member of the American Arbitration Association’s
Panels of Commercial Arbitrators and Employment Arbitrators, as well as a member of that
association’s Complex Case Program. In 2007, Mr. Campbell was the recipient of the Michigan
Defense Trial Counsel’s Annual Excellence in Defense Award, awarded to civil defense counsel
who have demonstrated superior professionalism and advocacy skills. He was appointed by the
Michigan Supreme Court to a three-year term on the Attorney Discipline Board, commencing
October 1, 2011. He was re-appointed to a second three-year term in 2014 and the Supreme
Court appointed him to a one-year term as Vice-Chairperson, commencing October 1, 2014.
Page 15
DULCE M. FULLER of BIRMINGHAM
Secretary
Term Expires: September 30, 2017
Dulce M. Fuller was appointed by the Michigan Supreme Court to a three-year term as a nonlawyer member of the Attorney Discipline Board, commencing October 1, 2011. Ms. Fuller is the
principal in Park Gardens Ltd., a commercial interior design firm, as well as the owner and operator
of Woodward & Maple, LLC. Ms. Fuller is Chairman of the Southeast Community Committee for
The Heritage Foundation (Washington, D.C.) and is a member of the Board of Directors of the
Mackinac Center for Public Policy (Midland, MI). Ms. Fuller attended Oakland Community College.
In 2014, the Supreme Court appointed Ms. Fuller to a second three-year term on the Board,
commencing October 1, 2014. The Members of the Board have elected Ms. Fuller to serve as the
Board’s Secretary.
ROSALIND E. GRIFFIN, M.D. OF FARMINGTON HILLS
Term Expires: September 30, 2016
Dr. Griffin is a psychiatrist practicing in the field of adult and adolescent psychotherapy, with special
qualifications in forensic psychiatry. Dr. Griffin is a graduate of Wayne State University (BA) and
the Wayne State University School of Medicine (MD). Following her internship at Harper Grace
Hospital, she performed her psychiatric residency at Sinai Hospital of Detroit. She is an assistant
professor at the Wayne State University College of Medicine and she has held numerous positions
in Detroit's medical community including medical director of the Partial Day Hospital Program at
Sinai Grace Hospital and medical director of the Deaf Counseling Services Center at Sinai Grace
Hospital. Her professional memberships include the Michigan Psychiatric Society (Ethics
Committee and co-chair of the Women's Issues Committee); the Wayne County Medical Society
(Peer Review Committee); Michigan State Medical Society (Member, House of Delegates); and the
American Psychiatric Association. Dr. Griffin was appointed by the Michigan Supreme Court to its
Task Force on Gender and Race Bias (1987-1990) and she was later appointed by the Court as
a non-lawyer member of the Attorney Grievance Commission (1990-1994). Dr .Griffin is a former
member of the Oakland County Bar Association's Public Advisory Committee on Judicial
Candidates and she is a former member of the Board of Regents of Eastern Michigan University.
The Michigan Supreme Court appointed Dr. Griffin to fill a vacancy on the Attorney Discipline Board
and, on September 21, 2010, appointed her to her first full term as a nonlawyer member
commencing October 1, 2010. In 2010, the members of the Board elected Dr. Griffin to serve as
the Board’s Secretary and she was re-elected to that position in 2011. In 2013, the Supreme Court
re-appointed her to a second three-year term.
SYLVIA P. WHITMER, Ph. D., of WEST BLOOMFIELD
Term Expires: September 30, 2015
Dr. Whitmer received her undergraduate degree and a post-graduate degree as an education
specialist from Wayne State University. She holds a masters degree from the University of
Edinborough, Scotland, and a doctorate (PhD) from Michigan State University. During her
professional career in education, Dr. Whitmer has been a high school teacher, an elementary
school principal and, from 1990 until her retirement in 2005, the Executive Director of Instruction,
K-12, for the Birmingham Public Schools. Dr. Whitmer was an elected member of the Birmingham
Board of Education from 1975 to 1987, serving three times as its president. In addition to her
service as a Board member of the Birmingham Area Senior Coordinating Council, Dr. Whitmer is
involved in the Birmingham Optimist Organization, the League of Women Voters and the American
Association of University Women. Dr. Whitmer was appointed by the Supreme Court to a threeyear term on the Attorney Discipline Board commencing October 1, 2009. She was appointed to
a second three-year term, commencing October 1, 2012.
Page 16
LOUANN VAN DER WIELE of AUBURN HILLS
Term Expires: September 30, 2015
Ms. Van Der Wiele holds the position of Vice President & Associate General Counsel in the Office
of the General Counsel of FCA US, LLC, with responsibility for product liability litigation and
discovery (worldwide). In addition, Ms. Van Der Wiele oversees the defense of class action,
commercial, employment, warranty and lemon law litigation. She also advises the Company on
other vehicle-related consumer protection matters, regulatory affairs and risk management issues.
Ms. Van Der Wiele is a graduate of Wayne State University (BS) and the Wayne State University
law school (JD). She is a highly regarded speaker and participant in panel discussions at the
national and international levels and has been named by Michigan Lawyers Weekly as an In-House
Leader in the Law. Ms. Van Der Wiele was appointed by the Supreme Court to a three-year term
on the Attorney Discipline Board effective October 1, 2012.
MICHAEL MURRAY of LANSING
Term Expires: September 30, 2016
Mr. Murray is legal counsel and chief of staff for the Catholic Diocese of Lansing. He is a graduate
of the University of Michigan Law School. He also holds graduate degrees in Theology and in
Labor and Industrial Relations. His undergraduate degree is from Michigan State University. He
is a former Chief Commissioner of the Michigan Supreme Court and a former Chair of the Michigan
Attorney Grievance Commission. Mr. Murray was appointed by the Supreme Court to a three-year
term on the Attorney Discipline Board, commencing October 1, 2013.
JAMES A. FINK of ANN ARBOR
Term Expires: September 30, 2017
Mr. Fink is a member of Fink & Valvo, PLLC, where he focuses on civil litigation, misdemeanor
criminal defense, municipal law, real estate, commercial transactions, small business
representation, and landlord-tenant matters. He graduated from Eastern Michigan University in
1983, and obtained his law degree from Detroit College of Law in 1987. Prior to receiving his law
degree, Mr. Fink worked for the Washtenaw County Sheriff’s Department, starting in 1977 as a
Marine Deputy, then as a Corrections Officer, a Deputy Sheriff, Sergeant, Administrative Sergeant,
First Lieutenant, and, finally, Commander from 1995-1998. In 1998, he joined Reach, Reach, Fink
& Valvo, P.C., where he concentrated on litigation, landlord-tenant matters, real estate, commercial
transactions, municipal liability and zoning. He is a member of the State Bar of Michigan, the
Washtenaw County Bar Association, and the Ypsilanti Bar Association. He has served on a
number of Advisory Boards and Committees throughout Michigan and is currently a member of the
Michigan Domestic and Sexual Violence Prevention and Treatment Board, where he served as its
Chair from 1999 to 2003. He is also a member of the Dawn Farm Board of Trustees and is on the
Board of Elders at St. Luke Lutheran Church in Ann Arbor, Michigan. In September 2014, the
Michigan Supreme Court appointed him to a three-year term as a lawyer-member of the Michigan
Attorney Discipline Board, commencing October 1, 2014.
Page 17
JOHN W. INHULSEN of GRAND RAPIDS
Term Expires: September 30, 2017
Since May 2015, Mr. Inhulsen has been a shareholder in the Grand Rapids office of Smith
Haughey Rice & Roegge. Prior to that time, he was a shareholder in Foster, Swift, Collins & Smith,
P.C. He is an experienced business and litigation attorney, and provides legal solutions for a broad
array of corporate and personal matters. He received his B.A. from Michigan State University in
2001, and his J.D. from Michigan State University College of Law in 2005. He is a member of the
State Bar of Michigan, and has been admitted to the U.S. District Court for the Western District of
Michigan, U.S. District Court for the Easter District of Michigan, and the U.S. Sixth Circuit Court of
Appeals. 2013 and 2014, John was named a Michigan Super Lawyer, and twice selected as a "40
Under Forty Business Leader" by the Grand Rapids Business Journal. He was recently recognized
as a 2014 "Up & Coming Lawyer" by Michigan Lawyers Weekly. In 2013, John was lead trial
counsel in an antitrust matter, winning a $5.15 Million unanimous jury verdict in favor of his client,
a Michigan small business. In the community, John currently serves as Chair of the Leukemia &
Lymphoma Society Board of Directors, Vice Chair of the Broadway Grand Rapids Board of
Directors, Finance Chair of the Kent County GOP, and sits on the Kent County GOP Executive
Committee, Adrian Public Schools Foundation Board of Directors, and Kuyper College Business
Leadership Advisory Board. In the past, John has served as Chair of the March of Dimes Board
of Directors, on the East Grand Rapids Schools Foundation Board of Directors, MSU Club of West
Michigan Board of Directors, United Way Campaign Cabinet, the Helen DeVos Children's Hospital
Campaign Cabinet, Van Andel Institute Junior Professionals Board, and the MSU Michigan Political
Leadership Program Host Committee. In September 2014, the Michigan Supreme Court appointed
him to a three-year term as a lawyer-member of the Michigan Attorney Discipline Board,
commencing October 1, 2014.
Page 18
APPENDIX F
2014 HEARING PANEL ROSTER3
ALLEGAN COUNTY
OYLER, W. Tedd
ALPENA COUNTY
WHITE, Daniel W.
ANTRIM COUNTY
HOUGHTON, Ralph H., Jr.
BARRY COUNTY
LEWIS, Larry W.
BAY COUNTY
GIUNTA, Rozanne M.
MOROSI, John M.
BENZIE COUNTY
McKAY, Joan S.
BERRIEN COUNTY
ALLEN, Douglas C.
ANDERSON, Kevin S.
BURDICK, Carl R.
CONYBEARE, Bruce C.#
DESENBERG, Louis A.#
PETERSON, David M.
SMITH, Peter W.
STRAUB, James M.
TAGLIA, Paul A.
CALHOUN COUNTY
CHRIST, Chris T.
FISHER, James A.
GEIL, Thomas D.
KARRE, Nelson T.
MUMFORD, Daryl J.
STEFFEL, Vern J., Jr.
CHARLEVOIX COUNTY
ARNER, Timothy D.
KLEVORN, Kevin G.
CHIPPEWA COUNTY
VEUM, Thomas J.
DELTA COUNTY
CLARK, Richard C.
GREEN, Nino E.
PETERSON, Ralph B.K.
3
EMMET COUNTY
FENTON, Stuart L.
MILLER, Bonnie J.
MURRAY, James J.
RAMER, James T.
SMITH, W. Richard
TRESIDDER, Stephen J.
WURSTER, Joel D.
GENESEE COUNTY
BAESSLER, Joseph E.%
BARKEY, Brian M.
BUCKLEY-O’NEILL, Kathleen
CULLARI, Francine
DIESEL, Peter L.
GRIFFIN, Walter P.
HALDY, Ronald L.
HART, Clifford
HENNEKE, Edward G.
KNECHT, Timothy H.
KRELLWITZ, Michael W.
MANGAPORA, Michael J.
MINER, Sharon K. S.
PABST, Tom R.
PIPER, Randolph P.
REISING, H. William
SIMMINGTON, Glen M.
TREMBLEY, James J.
TUCKER, John R.
TURNAGE, Frank G.
WHEATON, Robin L.
GRAND TRAVERSE COUNTY
BICKEL, Mark P.
BIMBER, Frederick R.
BUDROS, Barbara D.
CHRISTOPHERSON, James A.
FISHER, Joseph C.
HOUGHTON COUNTY
DAAVETTILA, Robert T.
INGHAM COUNTY
BEHAN, Michael R.
BEHAN, Raymond R.
BENGTSON, Thomas A.
BOSSENBROOK, Arlyn J.
CASEY, Nan Elizabeth
CUNNINGHAM, Janice K.&
DALE, Julia A.
DE VINE, Barry F.
DOSTER, Eric E.
EDGAR, Mary C.
EMERY, Lawrence J.
FRIEDMAN, Leo H.
INGHAM COUNTY
(Continued)
GALLAGHER, Bryon P., Jr.
HOGAN, Patrick R.
HOOVER, C. Mark
HORNBACH, Oskar M.
LOVIK, Mary M.
MALLORY, Susan L.#
MANIS, Paula K.
McCARTHY, Robert E.
PELOT, Michael J.
SCHNEIDER, Matthew J.
STROPKAI, James L.
STROUD, Ted W.
SUHRHEINRICH, Richard J.
TIMMER, Amy
TYSZKIEWICZ, Roman
WADDELL, David D.
WARD, James R.
WONCH, Nancy A.
WOOD, Rock A.
ZULAKIS, George
ISABELLA COUNTY
BLOEM, Gordon M.
JACKSON COUNTY
HAMILTON, Janet L.
KALAMAZOO COUNTY
DELEHANTY, Mary E.
GETTING, Jeffrey S.
HAYTER, Karen M.
KEISER, W. Jack
KNEAS, John W.
LEVINE, Sharan Lee
RUSSELL, Gregory W.
RYAN, William J.
SHARMA, Namita
SMITH, C. Giles, Jr.
ZAUSNER, Henry T.
KENT COUNTY
BLACK, James G.
COURTADE, Bruce Anthony
DAVID, Ronald E.
DUNN, William B.
EDGAR, Christopher L.
FARR, William S.
FIELDS, Geoffrey A.
KOLENIC, Anthony J., Jr.
KOSTA, Michael J.
McCARTHY, Paul A.
McGLADDERY, Patrick C.
MELTON, Scott R.
MUDIE, Kent W.
*
Deceased.
Retired or resigned as panelist.
%
Inactive panelist.
&
All full-time judges removed as hearing panelists.
#
Page 19
KENT COUNTY
(Continued)
O’DOWD, Kevin J.
RABIDEAU, Christopher J.
REAMON, Martha E.
SAALFELD, James R.
SMIETANKA, John Allen
SPALDING, Arthur C.
THEIME, R. Kevin
VULETICH, Victoria V.
WALTON, Michael C.
LAPEER COUNTY
PETERS, Neill T.
LIVINGSTON COUNTY
DRICK, Jay R.
GARDELLA, Robert C.
TROST, Richard M.
MACOMB COUNTY
ANDERSON, Philip J.
CARDAMONE, Emil E.
COJOCAR, Jeffery A.
COLMAN, Neil M.
CURTIS, Robert J.
DELEKTA, Diane Hubel
FINAZZO, Lori J.
GAZALL, Robert S.
GARVEY, Paul T.
GARVEY, Robert F.
HRIBAR, Robert J.#
KATZ, Lawrence S.
LANGE, Craig W.
LASCOE, John S.*
LEGGHIO, Brian M.
LUJAN, Joseph G.
MAKARSKI, Daniel P.
MARTIN, James N.
McCULLOUGH, Max D.#
MERRY, Cynthia E.
PUTMAN, Alicia M.
PUZZUOLI, Joseph P.
RINI, James W.
RUSSELL, Karen
SCHOENHERR, Craig S., Sr.
SHATZMAN, Pearl P.
TEGEL, Renee D.
THOMAS, James C.
WARNEZ, Dana M.
WOMACK, P. Douglas, Jr.
MANISTEE COUNTY
KELEHER, Dennis L.#
MASON COUNTY
ANDREWS, Robert D., Jr.#
NICHOLSON, Gary L.
MARQUETTE COUNTY
CASSELMAN, Thomas P.
KEEFE, Ronald D.
KOCH, Kevin Wm.
PENCE, Steven L.
Page 20
MIDLAND COUNTY
DURANCE, Stephen E.
MADDOX, Mark R.#
MATHIEU, James H.#
MONROE COUNTY
HORKEY, Christian J.
LAVOY, Jill M.
WETZEL, Robert
ZAGORSKI, Maria
MUSKEGON COUNTY
BALGOOYEN, Fredric F.
BLEAKLEY, Frederick W.
BOSSENBROEK, David L.
CHESSMAN, Robert O.
MAY, Berton K.
NEAL, Gary T.
SCOTT, Brianna
SNIDER, I. John, II
OAKLAND COUNTY
ABBO, Peter
ABRAMS, Nina Dodge
ACKER, Gerald H.
APPEL, Jeffrey S.
AUGUST, Gary K.
BAIERS, James E.
BALIAN, Michael J.
BALON-VAUGHN, Roberta S.
BARKER, Lori A.
BATTERSBY, Michael L.
BAUM, Martin S.
BAUMHART, A. David, III
BENHAM, Lucy R.
BERNSTEIN, Douglas C.
BERNSTEIN, Mark J.
BERNSTEIN, Samuel I.
BERNSTEIN, Stephen R.
BOOKHOLDER, Ronald W.
BRAZZIL, Cynthia E.
BROOKS, Keefe A.
BROWN, Geoffrey M.
BRUKOFF, William M.
BURDICK, James W.
CANVASSER, Sue Ann
CARUSO, Kathryn M.
COLLINS, Morton B.
COLTON, Michael W.
COUSENS, Mark H.
CUTLER, Donald M.#
DAMREN, Samuel C.
DE VINE, Clifford, J.
EICHENHORN, Emily J.
FABRIZIO, Joseph J.
FELDMAN, Barry M.
FOX, Sharon Mullin
FREILICH, Diane M.
FRYHOFF, Timothy T.
GAGE, William C.
GERSHEL, Alan M.#
GOLD, Edward D.
GOLDMAN, Barry
GOODMAN, Barry J.
GOOGASIAN, George A.
GRAMZOW, Kirsten E.
OAKLAND COUNTY
(Continued)
GROFFSKY, Richard L.
GROLL, Catherine
GUERRIERO, Timothy M.
GURWIN, Howard E.
HARNISCH, Alan C.
HARON, David L.
HAROUTUNIAN, Edward L.
HARRINGTON, James J., III
HEWSON, James F
HOHAUSER, Michael S.
HUTSON, Michael W.
JACOBS, Mark S.
KANTER, Alan M.
KIENBAUM, Thomas G.
KINSLEY, Stephen L.
KUTHY, Douglas E.
LEONARD, Norbert B.
LEONARD, Veronica R.
LERNER, Joshua A.
LICHTERMAN, Susan S.
LINDEN, Howard T.
LINDEN, Jeffrey B.
LOGAN, Leslie Anne
MANTESE, Gerard V.
MARVIN, Ronald S.
MATZ, Steven J.
McCANN, D. Michael
MILLER, Leonard E.
MITSEFF, Kimberly R.
MORROW, Raymond L.
O’CONNOR, Julie McCann
PALETZ, Susan E.
PAPPAS, Edward H.
PARKER, Joyce E.
PERLMUTER, Gary
PIA, Joseph
PRITCHARD, Clyde B.
RAHEEM, Rasul M.
RICE, Cinnamon A.
RONAYNE, Colleen V.
RYAN, Thomas J.
SALTZMAN, Shirley A.#
SEIFMAN, Barry A.
SCHEIBLE, Eric D.
SCHNELZ, Kurt E.
SHABAN, Tova G.
SHERR, Paul D.#
SHERROD, Patricia L.
SILVER, Kenneth F.
SIMPSON, Thomas C.#
SKILLMAN, Alicia J.
STERLING, J. Robert
STERLING, Raymond J.
STEWART, Jeffrey T.
STOOPS, Kevin J.
SUSSER, Danielle F.
SUSSER, Steven C.
TALARICO, Paula M.
TATE, Towana
TEICHER, Mark L.
TOOHEY, Robert E.
TRIEST, Brent S.
TUCK, Marsha Lynn
TURNER, Lee I.
VESTRAND, Joan P.
VIEGAS, Christine Bernhard#
WALKER, David R.
OAKLAND COUNTY
(Continued)
WALLACH, Howard I.
WARSH, Richard L.
WELLS, Steven W.
WERDER, Mark R.
WILLIS, Robert L., Jr.
WILSON, Eric S.
WOLOCK, Steven M.
YOCKEY, Kurt D.
YOCKEY, Michael J.
ZEMMOL, Allen
ZUPPKE, David F.
OCEANA COUNTY
ROSE, James M.
OTTAWA COUNTY
HANN, Donald H.
MARQUIS, John R.
McNALLY, Sheila F.
MULDER, Andrew J.
SAGINAW COUNTY
CHASNIS, John A.
HAHN, Robert A.
MOSSNER, Eugene D.
SMITH, Lawrence Wm., Jr.
WALLACE, David A.
ST. CLAIR COUNTY
HILL, Steven L.
McGLYNN, Meghan A.
McNAMEE, John B.
WATSON, George C.
ST. JOSEPH COUNTY
DAVIDSON, Matthew S.
VAN BUREN COUNTY
DuBAY, Mark D.
SCHUITMAKER, Harold G.
WASHTENAW COUNTY
BARR, John
BASTA, Joseph C.
CARTER, Stefani A.
CONNORS, Margaret A.
CONTI, Guy T.
DEW, Thomas E.
EGGAN, Andrew M.
FLINTOFT, Peter C.
GREEN, Philip
JONES, Constance L.
KESSLER, Barbara L.
LAX, Jerold
LOVERNICK, Richard N.
MURPHY, Barbara L.
NICHOLS, Margaret J.
PRESSEL, Juliet E.
SACKS, Monika H.
SAFRANEK, Stephen J.
WASHTENAW COUNTY
(Continued)
SENDELBACH, Karen S.
SLANK, Eileen J.
STARK, Sheldon J.
SUGERMAN, Donald F.
VARTANIAN, Michael G.
WAX, Harvey I.
WEBER, Deborah J. Hammerlind
WAYNE COUNTY
BAKER, Chandra W.
BARTOS, Suzanne P.
BOLDEN, Carl B., Jr.#
BUFFINGTON, Lamont E.
BURGESS, Laurence C.
CAMINSKY, Jeffrey
CHADWELL, Kenneth R.
CHAPIN, Boyd E., Jr.
COHEN, David M.
COSTELLO, Margaret A.
COTHORN, John A.
CUMMINGS, Owen J.
DAKMAK, John D.
DALEY, Karen M.
DOCTOROFF, Andrew S.
DUFRANE, Kyle R.
EDWARDS, Sharon-Lee
EISENBERG, Stuart B.
ELLIOTT, Sylvia J.
ESSAD, Kenneth M.
ESSHAKI, Gene J.
FIELDMAN, Elaine S.
FISCHER, Paul J.
FISHER, Dodd B.
FRIMPONG, Ben K.
GARBARINO, Linda M.
GESKEY, Stephen M.
GRUSKIN, Michael A.
GULLEN, John D.
HAMPTON, Verne C., II*
HURWITZ, Miles A.
JACOBS, John P.
JADALLAH, Samer Naim
JARBOU, Hala Y.
JORDAN, Teri A.
KASIBORSKI, Chester E., Jr.
KITCH, Richard A.
KUPLICKI, Francis P.
LAKE, Timothy W.
LIZZA, John B.
LONGSTREET, Kristine Heard
MAVEAL, Gary M.
McGRAW, Stephen D.
McLAIN, Patrick
MILLER, Bruce A.
MILLER, C. David, II
MOHSIN, Saima S.
NEUMANN, Jennifer L.
NIFOROS, Lambro
PAPISTA, Anthea E.
PHILLIPS, Dwight W.
PITTS, Stanley H.
PLUMB, Frederick B.
RIVARD, Donald M., Jr.
ROBINSON, Ron D.
RODWAN, Gail O.
RONAYNE, John J., III
WAYNE COUNTY
(Continued)
ROSS, Steven P.
SAUGET, William J.
SCHONBERG, Edward R.
SINCLAIR, Jennifer J.
SMITH, Margaret M.
TALON, Marianne G.
TEALL, Graham L.
THOMAS, Cynthia G.
TUKEL, Jonathan
URSO, John R.
VAN HOEK, Dawn A.
WATZA, Michael J.
WELLER, Robert Y., II
WHITE, Lynda D.
WIDLAK, Anne
WILLIAMS, Avery K.
WYNNE, James E.
YOTT, Cynthia K.
WEXFORD COUNTY
McCURDY, David S.
Page 21